Search icon

CROCKER ANIMAL HOSPITAL, LLP

Company Details

Name: CROCKER ANIMAL HOSPITAL, LLP
Legal type: Kentucky Limited Liability Partnership
Status: Inactive
File Date: 11 Mar 2003 (22 years ago)
Organization Date: 11 Mar 2003 (22 years ago)
Organization Number: 0555909
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 1010 NASHVILLE RD., PO BOX 2963, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

President

Name Role
DAN CROCKER President
RONI CROCKER President
LLOYD ELLIOTT President
KAREN REESOR President

Form 5500 Series

Employer Identification Number (EIN):
311549085
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Filings

Name File Date
Renewal Statement of Limited Liability Partnership 2007-02-20
Name Renewal 2006-01-20
Renewal Statement of Limited Liability Partnership 2005-01-31
Renewal Statement of Limited Liability Partnership 2004-02-19
Statement of Reg. Limited Liability Partnership 2003-03-11

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236800
Current Approval Amount:
236800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
238122.13

Sources: Kentucky Secretary of State